Background WavePink WaveYellow Wave

ENLIGHTENHR LIMITED (05059295)

ENLIGHTENHR LIMITED (05059295) is an active UK company. incorporated on 1 March 2004. with registered office in Torquay. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. ENLIGHTENHR LIMITED has been registered for 22 years. Current directors include BENNEY, Alison Joyce.

Company Number
05059295
Status
active
Type
ltd
Incorporated
1 March 2004
Age
22 years
Address
Haldon House, Torquay, TQ1 3BG
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
BENNEY, Alison Joyce
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENLIGHTENHR LIMITED

ENLIGHTENHR LIMITED is an active company incorporated on 1 March 2004 with the registered office located in Torquay. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. ENLIGHTENHR LIMITED was registered 22 years ago.(SIC: 78300)

Status

active

Active since 22 years ago

Company No

05059295

LTD Company

Age

22 Years

Incorporated 1 March 2004

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

Haldon House 4 Castle Road Torquay, TQ1 3BG,

Previous Addresses

156 Newton Road Torquay Devon TQ2 7AQ United Kingdom
From: 8 June 2021To: 20 June 2024
115 Dartmouth Road Paignton Devon TQ4 6NF England
From: 10 July 2020To: 8 June 2021
11 Manor Corner Manor Road Paignton Devon TQ3 2JB United Kingdom
From: 5 June 2019To: 10 July 2020
11 Manor Road Paignton Devon TQ3 2JB United Kingdom
From: 27 May 2019To: 5 June 2019
11 Manor Road Paignton Devon TQ3 2HT United Kingdom
From: 27 May 2019To: 27 May 2019
220 Torquay Road Paignton TQ3 2HN England
From: 30 March 2017To: 27 May 2019
Basepoint Business Centre Rivermead Drive Westlea Swindon SN5 7EX England
From: 3 September 2015To: 30 March 2017
53 Basepoint Business Centre Rivermead Industrial Estate, Rivermead Drive Westlea Swindon SN5 7EX England
From: 14 August 2015To: 3 September 2015
Office 11 Paignton Enterprise Centre Bishop's Palce Paignton Devon TQ3 3DZ
From: 4 September 2014To: 14 August 2015
6 Pavenhill Courtyard, Purton Swindon Wiltshire SN5 4FH
From: 1 March 2004To: 4 September 2014
Timeline

3 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Jan 26
Share Issue
Mar 26
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ASHCROFT, Paul

Active
4 Castle Road, TorquayTQ1 3BG
Secretary
Appointed 21 Jan 2026

BENNEY, Alison Joyce

Active
Marcombe Road, TorquayTQ2 6LL
Born April 1964
Director
Appointed 01 Mar 2004

BENNEY, Alison Joyce

Resigned
49 Pear Tree Close, SwindonSN5 4HJ
Secretary
Appointed 01 Mar 2004
Resigned 08 Mar 2004

REID, Andrew Donald

Resigned
Dennyview Road, BristolBS8 3RB
Secretary
Appointed 08 Mar 2004
Resigned 29 Mar 2018

ASHCROFT, Paul

Resigned
14 Park Avenue, FarnboroughBR6 8LL
Born October 1975
Director
Appointed 01 Mar 2004
Resigned 21 Jan 2026

Persons with significant control

1

Alison Joyce Benney

Active
TorquayTQ2 6LL
Born April 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Change To A Person With Significant Control
11 March 2026
PSC04Change of PSC Details
Capital Alter Shares Subdivision
4 March 2026
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
4 March 2026
MAMA
Resolution
4 March 2026
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 January 2026
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
19 April 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
17 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 May 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 March 2017
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
10 February 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Change Person Director Company With Change Date
21 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Change Person Director Company With Change Date
20 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 February 2010
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 December 2008
AAAnnual Accounts
Legacy
31 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 November 2007
AAAnnual Accounts
Legacy
2 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 November 2006
AAAnnual Accounts
Resolution
22 November 2006
RESOLUTIONSResolutions
Resolution
22 November 2006
RESOLUTIONSResolutions
Legacy
24 March 2006
363aAnnual Return
Legacy
24 March 2006
190190
Legacy
24 March 2006
353353
Legacy
24 March 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
6 January 2006
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Legacy
17 December 2004
225Change of Accounting Reference Date
Legacy
17 March 2004
288cChange of Particulars
Legacy
17 March 2004
288bResignation of Director or Secretary
Legacy
17 March 2004
288aAppointment of Director or Secretary
Incorporation Company
1 March 2004
NEWINCIncorporation